M & N Structures, Inc.
11
William J Fisher
07/30/2025
01/30/2026
Yes
v
Assigned to: Judge William J Fisher Chapter 11 Voluntary Asset |
|
Debtor 1 M & N Structures, Inc.
301 Industrial Boulevard Winsted, MN 55395 MCLEOD-MN |
represented by |
Jeffrey D. Klobucar
Bassford Remele, P.A. 100 South 5th Street Suite 1500 Minneapolis, MN 55402 612-376-1639 Fax : 612-333-8829 Email: jklobucar@bassford.com Cameron A. Lallier
Bassford Remele PA 100 South Fifth Street Suite 1500 55402-1254 Minneapolis, MN 55402-1254 612-333-3000 Fax : 612-746-1252 Email: clallier@bassford.com |
U.S. Trustee US Trustee
1015 US Courthouse 300 S 4th St Minneapolis, MN 55415 612-334-1350 |
represented by |
Sarah J Wencil
US Trustee Office Suite 1015 U.S. Courthouse 300 South Fourth Street Minneapolis, MN 55415 612-334-1350 Fax : 612-334-4032 Email: Sarah.J.Wencil@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 129 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 (Lallier, Cameron) (Entered: 01/27/2026) |
| 01/27/2026 | 128 | Order setting hearing (re:36 Motion for Relief from the Automatic Stay) Evidentiary hearing scheduled for 3/3/2026 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge William J. Fisher. (CMB) (Entered: 01/27/2026) |
| 01/27/2026 | 127 | Certificate of service (re:105 Chapter 11 Plan, 124 Amended Disclosure Statement, 125 Order Approving Disclosure Statement) filed by M & N Structures, Inc.. (Lallier, Cameron) (Entered: 01/27/2026) |
| 01/27/2026 | Minutes re: 36 Motion for Relief from the Automatic Stay. Appearances by William Schumacher for the Movant; Cameron Lallier and Jeffrey Klobucar for the Debtor; Shawn Perry for D.J. Kranz Co., Inc. Based on the record, evidentiary hearing to be set for 1:30 PM on 3/3/2026. On the record, counsel for the Movant waived the 30-day period under 11 U.S.C. § 362(e)(1). (CMB) (Entered: 01/27/2026) | |
| 01/22/2026 | 126 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026) |
| 01/20/2026 | 125 | Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (re: 124 Amended Disclosure Statement). Confirmation hearing scheduled for 3/3/2026 at 01:30 PM. Location: Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge William J. Fisher. Last day to object to confirmation 2/24/2026. Last day to object to discharge is 3/3/2026. (AVP) (Entered: 01/20/2026) |
| 01/13/2026 | 124 | Amended Disclosure Statement filed by M & N Structures, Inc.. (Attachments: # 1 Exhibit(s) Redline Comparison to First Amended Disclosure Statement)(Lallier, Cameron) (Entered: 01/13/2026) |
| 01/08/2026 | 123 | PDF with attached Audio File. Court Date & Time [01/06/2026 01:40:05 PM]. File Size [ 25190 KB ]. Run Time [ 00:53:09 ]. (admin). (Entered: 01/08/2026) |
| 01/06/2026 | Minutes re: 108 Order and Notice for Hearing on 104 Disclosure Statement, 119 Objection. Appearances by Cameron Lallier and Jeffrey Klobucar for the Debtor; James Jorissen for BMO Bank N.A.; Sarah Wencil for the US Trustee; William Schumacher for H&R Construction Company; Kenneth Edstrom for the Official Unsecured Creditors' Committee; and Shawn Perry for D.J. Kranz Co., Inc. Based on the record, objection by BMO Bank N.A. at 119 sustained as to lack of information regarding BMO Bank's contractual rights and lack of information regarding future lender. Objection overruled as to all other issues. Debtor agreed on the record to file amended disclosure statement addressing the contractual rights and future lender. Debtor to file amended disclosure statement by January 13, 2026. (CMB) (Entered: 01/06/2026) | |
| 01/06/2026 | 122 | Notice of continued hearing (re:36 Motion for Relief from the Automatic Stay) filed by H & R Construction Company. Proof of Service. Hearing scheduled for 1/27/2026 at 10:30 AM. Location: *TELEPHONIC HEARING* with Judge William J. Fisher. (Attachments: # 1 Proof of Service) (Schumacher, William) (Entered: 01/06/2026) |